BUILD BLOX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBUILD BLOX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02568410
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUILD BLOX LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BUILD BLOX LIMITED located?

    Registered Office Address
    Eagle House 1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of BUILD BLOX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKEAGLE DEVELOPMENTS LIMITEDMar 01, 2011Mar 01, 2011
    EAGLE ONE INVESTMENTS LIMITEDApr 19, 2001Apr 19, 2001
    ROCKEAGLE INVESTMENTS LIMITEDApr 09, 1991Apr 09, 1991
    HOLDMACE LIMITEDDec 13, 1990Dec 13, 1990

    What are the latest accounts for BUILD BLOX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for BUILD BLOX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUILD BLOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Dec 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 145,676
    SH01

    Registered office address changed from * Palatine House Matford Court Exeter Devon EX2 8NL* on Dec 12, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Christopher Fayers as a director

    2 pagesTM01

    Termination of appointment of Andrew Cutler as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Dec 13, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed rockeagle developments LIMITED\certificate issued on 14/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2012

    Change company name resolution on May 30, 2012

    RES15
    change-of-nameJun 14, 2012

    Change of name by resolution

    NM01

    Annual return made up to Dec 13, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Certificate of change of name

    Company name changed eagle one investments LIMITED\certificate issued on 01/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 01, 2011

    NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

    CONNOT

    Amended accounts made up to Mar 31, 2010

    5 pagesAAMD

    Annual return made up to Dec 13, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nicholas Ian Hole as a director

    3 pagesAP01

    Termination of appointment of Paul Goodes as a secretary

    2 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 18, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Secretary's details changed for Paul James Goodes on Apr 23, 2010

    3 pagesCH03

    Director's details changed for Paul James Goodes on Apr 23, 2010

    3 pagesCH01

    Director's details changed for Mr Andrew Philip Cutler on Apr 23, 2010

    3 pagesCH01

    Director's details changed for Christopher David Fayers on Apr 23, 2010

    3 pagesCH01

    Who are the officers of BUILD BLOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODES, Paul James
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    United KingdomBritishAccountant91525690001
    HOLE, Nicholas Ian
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    United KingdomBritishChartered Surveyor128347270001
    GOODES, Paul James
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Secretary
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    British91525690001
    KAY, Harry, Dr
    Mamhead House
    Mamhead
    EX6 8HD Exeter
    Devon
    Secretary
    Mamhead House
    Mamhead
    EX6 8HD Exeter
    Devon
    British35528930001
    CUTLER, Andrew Philip
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Director
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    EnglandBritishSurveyor3584360002
    FAYERS, Christopher David
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Director
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    EnglandBritishSurveyor53599670001
    HOLE, Nicholas Ian
    Wonwell Cottage
    Combeshead Road Highweek
    TQ12 1PY Newton Abbot
    Devon
    Director
    Wonwell Cottage
    Combeshead Road Highweek
    TQ12 1PY Newton Abbot
    Devon
    BritishChartered Surveyor33253370001
    KAY, Harry, Dr
    Mamhead House
    Mamhead
    EX6 8HD Exeter
    Devon
    Director
    Mamhead House
    Mamhead
    EX6 8HD Exeter
    Devon
    BritishCoy Director35528930001
    KAY, Mark Russell
    Mamhead Court
    Mamhead
    EX6 8HX Exeter
    Director
    Mamhead Court
    Mamhead
    EX6 8HX Exeter
    BritishCoy Director1472550001

    Does BUILD BLOX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 22, 2000
    Delivered On Jun 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site n pynes hill office campus exeter devon. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    • Mar 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 2000
    Delivered On Jun 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The festival units phase I showground site bridgwater. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    • Mar 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 2000
    Delivered On Jun 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The festival units showground site bridgwater somerset t/no: ST182098 (formerlypart of t/no: ST173049) and site n pynes. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    • Mar 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of yearly rents
    Created On Jun 25, 1996
    Delivered On Jul 09, 1996
    Satisfied
    Amount secured
    All sums due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement or agreements or any other related security document (as defined) or on any account whatsoever
    Short particulars
    A. the company's right title and interest in and to the clear yearly rents reserved or to be reserved by the existing leases of the land and premises situate and known as lawrence house and pickfords warehouse lower bristol road bath and 71 & 71A park street bristol. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 09, 1996Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal and floating charge
    Created On Dec 05, 1991
    Delivered On Dec 23, 1991
    Satisfied
    Amount secured
    £2,635,000 and all other monies due or to become due from the company to the chargee on any account whatsoever including a participation fee in the maximum sum of £105,000
    Short particulars
    F/H lawrence house lower bristol road bath, pickford warehouse lower bristol road and 71 and 71A park street bristol and a floating charge over all assets property and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 23, 1991Registration of a charge (395)
    • Jul 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Dec 05, 1991
    Delivered On Dec 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Monies standing to the credit of any account with the bank.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 23, 1991Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal and floating charge
    Created On Oct 18, 1991
    Delivered On Oct 22, 1991
    Satisfied
    Amount secured
    £1,870,000 and all other monies due from the company to the chargee under the terms of the charge
    Short particulars
    F/Hold property with blds known as blocks c & d,the square,lower bristol rd,bath. T/no.av 65109. the undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Oct 22, 1991Registration of a charge (395)
    • Dec 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charger
    Created On May 29, 1991
    Delivered On May 30, 1991
    Satisfied
    Amount secured
    £1,325,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder
    Short particulars
    F/H property together with the buildings erected theren k/a: block k pynes hill office campus, pynes hill, exeter duvon t/no. Dn 291644. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Allied Dunber Assurance PLC
    Transactions
    • May 30, 1991Registration of a charge
    • Nov 05, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charge
    Created On May 29, 1991
    Delivered On May 30, 1991
    Satisfied
    Amount secured
    £530,000 and all monies due or to become due from the company to the chargee on any account whatsoeveron any accont whatsoever under the terms of the legal charge and floating charge
    Short particulars
    F/H property together with the buildings erected theren k/a: block l, pynes hill office, campus, pyne hill, exeter, devon t/no; dn I91644. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurane PLC
    Transactions
    • May 30, 1991Registration of a charge
    • Nov 05, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0